ANDREW STREET PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ANDREW STREET PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04669173

Incorporation date

18/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex CM1 3WTCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2003)
dot icon20/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon18/02/2026
Director's details changed for Stephanie Beechey on 2026-01-15
dot icon18/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon02/12/2025
Registration of charge 046691730025, created on 2025-12-02
dot icon14/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/03/2025
Satisfaction of charge 046691730017 in full
dot icon03/03/2025
Satisfaction of charge 12 in full
dot icon03/03/2025
Satisfaction of charge 10 in full
dot icon03/03/2025
Satisfaction of charge 046691730014 in full
dot icon03/03/2025
Satisfaction of charge 046691730016 in full
dot icon03/03/2025
Satisfaction of charge 046691730018 in full
dot icon03/03/2025
Satisfaction of charge 046691730015 in full
dot icon03/03/2025
Satisfaction of charge 11 in full
dot icon03/03/2025
Satisfaction of charge 046691730013 in full
dot icon26/02/2025
Confirmation statement made on 2025-02-13 with updates
dot icon24/02/2025
Registration of charge 046691730020, created on 2025-02-21
dot icon24/02/2025
Registration of charge 046691730021, created on 2025-02-21
dot icon24/02/2025
Registration of charge 046691730022, created on 2025-02-21
dot icon24/02/2025
Registration of charge 046691730023, created on 2025-02-21
dot icon24/02/2025
Registration of charge 046691730024, created on 2025-02-21
dot icon23/01/2025
Registration of charge 046691730019, created on 2025-01-22
dot icon21/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon27/02/2024
Cessation of Kathleen Mary Beechey as a person with significant control on 2023-04-06
dot icon27/02/2024
Cessation of The Executors of the Late Leonard Stephen Beechey as a person with significant control on 2023-04-06
dot icon27/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon31/10/2023
Termination of appointment of Kathleen Mary Beechey as a secretary on 2023-08-01
dot icon22/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon25/08/2022
Change of details for Mr Leonard Stephen Beechey as a person with significant control on 2021-11-12
dot icon10/05/2022
Second filing of Confirmation Statement dated 2022-02-13
dot icon09/05/2022
Termination of appointment of Leonard Stephen Beechey as a director on 2021-11-12
dot icon25/02/2022
13/02/22 Statement of Capital gbp 100
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon05/03/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon12/03/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon08/03/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon08/03/2019
Director's details changed for Stephanie Beechey on 2019-03-08
dot icon08/03/2019
Director's details changed for Mr Leonard Stephen Beechey on 2019-03-08
dot icon08/03/2019
Director's details changed for Mr Francis Beechey on 2019-03-08
dot icon08/03/2019
Secretary's details changed for Kathleen Mary Beechey on 2019-03-08
dot icon19/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon03/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon03/03/2016
Director's details changed for Mr Francis Beechey on 2016-02-13
dot icon10/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/06/2014
Registration of charge 046691730018
dot icon07/06/2014
Registration of charge 046691730017
dot icon20/05/2014
Registration of charge 046691730016
dot icon26/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon19/03/2014
Registration of charge 046691730015
dot icon04/03/2014
Registration of charge 046691730014
dot icon20/02/2014
Registration of charge 046691730013
dot icon19/02/2014
Appointment of Stephanie Beechey as a director
dot icon19/02/2014
Appointment of Mr Francis Beechey as a director
dot icon23/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 12
dot icon01/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/07/2012
Termination of appointment of Kathleen Beechey as a director
dot icon11/05/2012
Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RP on 2012-05-11
dot icon12/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 11
dot icon23/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon23/02/2010
Director's details changed for Kathleen Mary Beechey on 2010-02-13
dot icon17/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon07/04/2009
Return made up to 13/02/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon23/08/2008
Particulars of a mortgage or charge / charge no: 10
dot icon20/02/2008
Return made up to 13/02/08; full list of members
dot icon05/02/2008
Amended accounts made up to 2007-02-28
dot icon28/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon15/12/2007
Particulars of mortgage/charge
dot icon16/03/2007
Return made up to 13/02/07; full list of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon08/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
Particulars of mortgage/charge
dot icon08/11/2006
Particulars of mortgage/charge
dot icon24/02/2006
Return made up to 13/02/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon14/04/2005
Total exemption small company accounts made up to 2004-02-29
dot icon11/03/2005
Return made up to 18/02/05; full list of members
dot icon26/01/2005
Particulars of mortgage/charge
dot icon22/01/2005
Particulars of mortgage/charge
dot icon22/01/2005
Particulars of mortgage/charge
dot icon29/10/2004
Particulars of mortgage/charge
dot icon26/02/2004
Particulars of mortgage/charge
dot icon17/02/2004
Return made up to 18/02/04; full list of members
dot icon10/06/2003
New director appointed
dot icon14/03/2003
New secretary appointed
dot icon14/03/2003
New director appointed
dot icon14/03/2003
Ad 18/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon14/03/2003
Secretary resigned
dot icon14/03/2003
Director resigned
dot icon18/02/2003
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.11M
-
0.00
34.68K
-
2022
3
2.17M
-
0.00
43.07K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
17/02/2003 - 17/02/2003
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
17/02/2003 - 17/02/2003
68517
Mrs Kathleen Mary Beechey
Director
17/02/2003 - 06/07/2012
2
Beechey, Kathleen Mary
Secretary
18/02/2003 - 01/08/2023
-
Beechey, Leonard Stephen
Director
17/02/2003 - 11/11/2021
5

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW STREET PROPERTIES LIMITED

ANDREW STREET PROPERTIES LIMITED is an(a) Active company incorporated on 18/02/2003 with the registered office located at The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex CM1 3WT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW STREET PROPERTIES LIMITED?

toggle

ANDREW STREET PROPERTIES LIMITED is currently Active. It was registered on 18/02/2003 .

Where is ANDREW STREET PROPERTIES LIMITED located?

toggle

ANDREW STREET PROPERTIES LIMITED is registered at The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex CM1 3WT.

What does ANDREW STREET PROPERTIES LIMITED do?

toggle

ANDREW STREET PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANDREW STREET PROPERTIES LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-20 with updates.